|
|
04 May 2025
|
04 May 2025
Final Gazette dissolved following liquidation
|
|
|
04 Feb 2025
|
04 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Registered office address changed from Studio 3, Ground Floor Battersea Studios 82 Silverthorne Road London SW8 3HE England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 December 2023
|
|
|
09 Dec 2023
|
09 Dec 2023
Appointment of a voluntary liquidator
|
|
|
09 Dec 2023
|
09 Dec 2023
Resolutions
|
|
|
09 Dec 2023
|
09 Dec 2023
Statement of affairs
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from Unit 19 Barwell Business Park Chessington Surrey KT9 2NY United Kingdom to Studio 3, Ground Floor Battersea Studios 82 Silverthorne Road London SW8 3HE on 3 October 2023
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Termination of appointment of Mike Ransome as a director on 28 October 2021
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
09 May 2022
|
09 May 2022
Change of details for Ocd Holdings Ltd as a person with significant control on 25 April 2022
|
|
|
09 May 2022
|
09 May 2022
Cessation of Mike Ransome as a person with significant control on 25 April 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 24 April 2022 with updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Appointment of Mr Matthew Reid Marner as a director on 28 October 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Cessation of Steve Green as a person with significant control on 30 April 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Cessation of Matthew Marner as a person with significant control on 30 April 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Notification of Ocd Holdings Ltd as a person with significant control on 30 April 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 April 2021 with updates
|
|
|
19 May 2021
|
19 May 2021
Consolidation of shares on 10 March 2021
|
|
|
03 Apr 2021
|
03 Apr 2021
Consolidation of shares on 10 March 2021
|